The Tps Healthcare Group Limited

All companies of The UKTransportation and storageThe Tps Healthcare Group Limited

Operation of warehousing and storage facilities for land transport activities

Contacts of The Tps Healthcare Group Limited: address, phone, fax, email, website, working hours

Address: 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow

Phone: +44-1359 2043426 +44-1359 2043426

Fax: +44-1359 2043426 +44-1359 2043426

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Tps Healthcare Group Limited"? - Send email to us!

The Tps Healthcare Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Tps Healthcare Group Limited.

Registration data The Tps Healthcare Group Limited

Register date: 1985-06-11
Register number: SC093741
Capital: 810,000 GBP
Sales per year: Approximately 280,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for The Tps Healthcare Group Limited

Addition activities kind of The Tps Healthcare Group Limited

20610201. Blackstrap molasses, made from sugar cane
28990403. Flares
32319905. Industrial glassware: made from purchased glass
35230305. Spreaders, fertilizer
36249907. Lighting carbons
38269910. Microprobes
38420414. Splints, pneumatic and wood
41199904. Cog railway, except amusement or scenic
76992209. Pumps and pumping equipment repair

Owner, director, manager of The Tps Healthcare Group Limited

Director - Harry Keenan. Address: 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL. DoB: September 1959, Irish

Director - Redmond Mcevoy. Address: 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL. DoB: November 1964, Irish

Director - Leslie Deacon. Address: 21 Claremont Park, Sandymount, Dublin 4, IRISH. DoB: March 1963, Irish

Director - Conor Francis Costigan. Address: 3 Corbawn Dale, Shankill, Co Dublin, IRISH, Ireland. DoB: January 1971, Irish

Director - Patrick Tracey. Address: Sharavogue, Dublin Road, Bray, Co Wicklow, Ireland. DoB: March 1958, Irish

Director - Brian James Hennedy. Address: 6 Bunting Place, Kilmarnock, Ayrshire, KA1 3LE. DoB: November 1952, British

Secretary - Gillean Rae Thomas. Address: Belland Cottage, Kilbryde, Dunblane, Perthshire, KA15 9NF. DoB: June 1948, British

Director - David Frank Armstrong. Address: 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL. DoB: May 1967, British

Director - Kevin Pritchard. Address: 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL. DoB: October 1968, British

Director - Andrew O'connell. Address: Cashel 50 Torquay Road, Foxrock, Dublin, Co Dublin 18, IRISH, Roi. DoB: November 1961, Irish

Director - Ian O'donovan. Address: Priory Road, Harolds Cross, Dublin 6w, IRISH, Ireland. DoB: February 1974, Irish

Director - Hugh Stevenson Dempster. Address: Pollock Morris Drive, Craighouse , Crosshouse, Kilmarnock, Ayrshire, KA2 0EJ. DoB: n\a, British

Director - Alexander William Durnin Donald. Address: 19 Netherhill Avenue, Glasgow, Lanarkshire, G44 3XF. DoB: n\a, British

Director - David Duncan Burns Lawrence. Address: North Lodge, Parkhill, Polmont, Falkirk, Stirlingshire, FK2 0XR. DoB: October 1958, British

Director - Brian James Hennedy. Address: 6 Bunting Place, Kilmarnock, Ayrshire, KA1 3LE. DoB: November 1952, British

Director - Gregory Geddes Couch. Address: 3514 Hwy28, Rr No4, Lakefield, Canada Kol 2ho, FOREIGN. DoB: February 1966, Canadian

Director - Patrice Marc Jacques Bret. Address: 55 Elderwood Drive, Toronto, Ontario, M5P 1X2, Canada. DoB: July 1951, Canadian

Director - Catherine Mccallum. Address: 205 Balsam Drive, Oakville, Ontario, L6J 3X4. DoB: December 1956, British

Director - Rognvald Inkster Mason. Address: 14 Wallacefield Road, Troon, Ayrshire, KA10 6PL. DoB: October 1963, British

Director - Brian James Hennedy. Address: 6 Bunting Place, Kilmarnock, Ayrshire, KA1 3LE. DoB: November 1952, British

Director - Linda Watson Black. Address: 2 Caldwell Grove, Rosehall, Bellshill, Lanarkshire, ML4 1QP. DoB: July 1964, British

Director - James Brian Thomas. Address: 23 Darley Park Road, Darley Abbey, Derby, DE22 1DB. DoB: February 1938, British

Director - David Duncan Burns Lawrence. Address: North Lodge, Parkhill, Polmont, Falkirk, Stirlingshire, FK2 0XR. DoB: October 1958, British

Director - Conrad Falconer Patterson Adamson. Address: 5 Windsor Gardens, Musselburgh, Midlothian, EH21 7LP. DoB: May 1927, British

Director - Leslie Edward Thomas. Address: Bolland Cottage, Kilbryde, Perthshire. DoB: August 1947, British

Director - Gillean Rae Thomas. Address: Belland Cottage, Kilbryde, Dunblane, Perthshire, KA15 9NF. DoB: June 1948, British

Director - Roger Thomas Carter. Address: 21 Poplar Way, Ayr, Ayrshire, KA7 3PQ. DoB: April 1948, British

Jobs in The Tps Healthcare Group Limited, vacancies. Career and training on The Tps Healthcare Group Limited, practic

Now The Tps Healthcare Group Limited have no open offers. Look for open vacancies in other companies

  • Admissions Administrator (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £24,983 to £28,098

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Division of Infection and Immunity, Institute of Immunity & Transplantation

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • DTP Co-Ordinator (Impact & Collaboration) Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities & Social Sciences

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow in Organic Optoelectronics – AR1789AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Chemistry

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Lecturer in Criminology (Hull)

    Region: Hull

    Company: University of Hull

    Department: Social Sciences - School of Education and Social Sciences

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • Research Associate (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £31,076 to £32,004 a year (reduced for part time working)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Engineering and Technology,Biotechnology,Other Engineering,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Data Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Senior Clinician/Clinician in Veterinary Oncology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Veterinary Medicine

    Salary: £41,709 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Online Dissertation Advisors: Psychology ()

    Region:

    Company: Laureate Online Education in Partnership with the University of Liverpool

    Department: Department of Psychology

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • HE Programme Leader - Interior Design (Nottingham)

    Region: Nottingham

    Company: NDA Foundation

    Department: N\A

    Salary: £35,000 to £45,000 per annum, negotiable according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Professor / Associate Professor and Head of Discipline, Design (Brisbane - Australia)

    Region: Brisbane - Australia

    Company: N\A

    Department: N\A

    Salary: Attractive salary package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • PhD Studentship: Fundamentals of Molecular Communications in Complex Environments (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

Responds for The Tps Healthcare Group Limited on Facebook, comments in social nerworks

Read more comments for The Tps Healthcare Group Limited. Leave a comment for The Tps Healthcare Group Limited. Profiles of The Tps Healthcare Group Limited on Facebook and Google+, LinkedIn, MySpace

Location The Tps Healthcare Group Limited on Google maps

Other similar companies of The United Kingdom as The Tps Healthcare Group Limited: Finchcroft Trading Limited | Fireblade Logistic Limited | Pro-amv Services Limited | Qasim Hafsa Limited | Paul Forrest Transport Limited

SC093741 is the reg. no. assigned to The Tps Healthcare Group Limited. This company was registered as a Private Limited Company on Tue, 11th Jun 1985. This company has been actively competing on the British market for thirty one years. This business could be reached at 27-35 Napier Place Wardpark North, Cumbernauld in Glasgow. The head office postal code assigned is G68 0LL. Launched as Technical Photo Systems, this firm used the business name until 2005, the year it was changed to The Tps Healthcare Group Limited. This business principal business activity number is 52103 which stands for Operation of warehousing and storage facilities for land transport activities. The company's most recent filed account data documents were filed up to 2016-03-31 and the most current annual return was released on 2015-12-28. It has been 31 years for The Tps Healthcare Group Ltd in the field, it is not planning to stop growing and is an object of envy for the competition.

The Tps Healthcare Group Ltd is a medium-sized vehicle operator with the licence number OF1053181. The firm has one transport operating centre in the country. In their subsidiary in Wellingborough on 42-46 Booth Drive, 25 machines and 1 trailer are available. The company transport managers are Ian Charles Mcquire and Barry John Smalley. The firm directors are Brian Hennedy and Hugh Dempster.

Given the company's magnitude, it became vital to find further executives, to name just a few: Harry Keenan, Redmond Mcevoy, Leslie Deacon who have been supporting each other since May 2015 to promote the success of this limited company.

The Tps Healthcare Group Limited is a domestic stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow. The Tps Healthcare Group Limited was registered on 1985-06-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 810,000 GBP, sales per year - approximately 280,000,000 GBP. The Tps Healthcare Group Limited is Private Limited Company.
The main activity of The Tps Healthcare Group Limited is Transportation and storage, including 9 other directions. Director of The Tps Healthcare Group Limited is Harry Keenan, which was registered at 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL. Products made in The Tps Healthcare Group Limited were not found. This corporation was registered on 1985-06-11 and was issued with the Register number SC093741 in Glasgow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Tps Healthcare Group Limited, open vacancies, location of The Tps Healthcare Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about The Tps Healthcare Group Limited from yellow pages of The United Kingdom. Find address The Tps Healthcare Group Limited, phone, email, website credits, responds, The Tps Healthcare Group Limited job and vacancies, contacts finance sectors The Tps Healthcare Group Limited